SANDTON LONDON LIMITED
Status | DISSOLVED |
Company No. | 07041890 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
SANDTON LONDON LIMITED is an dissolved private limited company with number 07041890. It was incorporated 14 years, 7 months, 18 days ago, on 14 October 2009 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Suite 1 315 Regents Park Road Suite 1 315 Regents Park Road, London, N3 1DP, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Capital allotment shares
Date: 14 Oct 2020
Action Date: 24 Sep 2020
Category: Capital
Type: SH01
Capital : 4,836,500 GBP
Date: 2020-09-24
Documents
Capital allotment shares
Date: 05 Aug 2020
Action Date: 01 Apr 2020
Category: Capital
Type: SH01
Capital : 3,836,500 GBP
Date: 2020-04-01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Capital allotment shares
Date: 20 Aug 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-24
Capital : 3,486,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr Ken Nakae
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-11
Capital : 3,086,500 GBP
Documents
Capital allotment shares
Date: 03 Apr 2019
Action Date: 22 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-22
Capital : 2,996,500 GBP
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 02 Nov 2018
Category: Capital
Type: SH01
Capital : 2,946,500 GBP
Date: 2018-11-02
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Capital allotment shares
Date: 17 Aug 2018
Action Date: 11 Jun 2018
Category: Capital
Type: SH01
Capital : 2,866,500 GBP
Date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 09 Apr 2018
Action Date: 16 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-16
Capital : 2,596,500 GBP
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-20
Capital : 2,345,500 GBP
Documents
Capital allotment shares
Date: 24 Nov 2017
Action Date: 18 Oct 2017
Category: Capital
Type: SH01
Capital : 2,315,500 GBP
Date: 2017-10-18
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: Suite 1 315 Regents Park Road Finchely London London N3 1DP England
New address: Suite 1 315 Regents Park Road Finchley London N3 1DP
Change date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
New address: Suite 1 315 Regents Park Road Finchely London London N3 1DP
Old address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
Change date: 2016-12-20
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Second filing of form with form type made up date
Date: 23 Mar 2016
Action Date: 14 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-14
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 08 Sep 2015
Category: Capital
Type: SH01
Capital : 2,190,500 GBP
Date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 21 Jan 2015
Action Date: 15 Oct 2014
Category: Capital
Type: SH01
Capital : 1,425,500 GBP
Date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
Old address: 11 Raven Wharf Lafone Street London SE1 2LR
New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-28
Officer name: Yasuo Nakae
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Capital allotment shares
Date: 24 Nov 2011
Action Date: 22 Jul 2011
Category: Capital
Type: SH01
Capital : 1,350,000 GBP
Date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 14 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-14
Capital : 750,000 GBP
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 14 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-14
Capital : 749,001 GBP
Documents
Change account reference date company current extended
Date: 28 Nov 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yasuo Nakae
Documents
Termination director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Garner
Documents
Some Companies
UNIT 3 SITE 6,INVERNESS,IV2 7XB
Number: | SC234183 |
Status: | ACTIVE |
Category: | Private Limited Company |
30, PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 09639508 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERS EDGE SEAFIELD ROAD,LITTLEHAMPTON,BN16 1NA
Number: | 10264271 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WAKEDEAN GARDENS,BRISTOL,BS49 4BL
Number: | 07858994 |
Status: | ACTIVE |
Category: | Private Limited Company |
NABLUS HOUSE CASTLE DRIVE,PENZANCE,TR20 9TG
Number: | 08308970 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 220 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007817 |
Status: | ACTIVE |
Category: | Limited Partnership |